Company NameRobert Kolmann Real Estate Limited
Company StatusDissolved
Company Number04443304
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address152 Wooton Avenue
Western Extension
Benoni 1501
South Africa
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 January 2017)
Correspondence AddressGround Floor 227 Shepherds Bush Road
Hammersmith
London
W6 7AS

Location

Registered Address22 Eastcheap
2nd Floor
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Binston Overseas LTD
50.00%
Ordinary
5k at £1Goldfinch Finance LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,761
Current Liabilities£112,241

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Termination of appointment of Nancy Bennett as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of P & T Secretaries Limited as a secretary on 24 January 2017 (1 page)
24 January 2017Termination of appointment of P & T Secretaries Limited as a secretary on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Nancy Bennett as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Edwardson Parker Associates Limited as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Edwardson Parker Associates Limited as a director on 24 January 2017 (1 page)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(5 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(5 pages)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
29 May 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
21 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(5 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
13 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
11 October 2013Appointment of Ms Nancy Bennett as a director (2 pages)
11 October 2013Appointment of Ms Nancy Bennett as a director (2 pages)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
8 December 2010Accounts for a small company made up to 31 May 2010 (4 pages)
8 December 2010Accounts for a small company made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Edwardson Parker Associates Limited on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Edwardson Parker Associates Limited on 21 May 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
15 December 2009Accounts for a small company made up to 31 May 2009 (4 pages)
15 December 2009Accounts for a small company made up to 31 May 2009 (4 pages)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (4 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
19 June 2008Return made up to 21/05/08; full list of members (3 pages)
19 June 2008Return made up to 21/05/08; full list of members (3 pages)
19 February 2008Accounts for a small company made up to 31 May 2007 (4 pages)
19 February 2008Accounts for a small company made up to 31 May 2007 (4 pages)
11 June 2007Return made up to 21/05/07; full list of members (2 pages)
11 June 2007Return made up to 21/05/07; full list of members (2 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (4 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (4 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (4 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (4 pages)
6 July 2005Accounts for a small company made up to 31 May 2004 (4 pages)
6 July 2005Accounts for a small company made up to 31 May 2004 (4 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
10 June 2004Accounts for a small company made up to 31 May 2003 (4 pages)
10 June 2004Accounts for a small company made up to 31 May 2003 (4 pages)
3 June 2004Return made up to 21/05/04; full list of members (6 pages)
3 June 2004Return made up to 21/05/04; full list of members (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
13 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
13 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
31 May 2003Return made up to 21/05/03; full list of members (6 pages)
31 May 2003Return made up to 21/05/03; full list of members (6 pages)
31 July 2002Ad 26/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 July 2002Ad 26/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 May 2002Incorporation (18 pages)
21 May 2002Incorporation (18 pages)